Background WavePink WaveYellow Wave

PLUSONE UNIVERSAL ENTERPRISES LIMITED (12450227)

PLUSONE UNIVERSAL ENTERPRISES LIMITED (12450227) is an active UK company. incorporated on 7 February 2020. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PLUSONE UNIVERSAL ENTERPRISES LIMITED has been registered for 6 years. Current directors include SAMUEL, Richard Jonathan.

Company Number
12450227
Status
active
Type
ltd
Incorporated
7 February 2020
Age
6 years
Address
50 Riffel Road, London, NW2 4PH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SAMUEL, Richard Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLUSONE UNIVERSAL ENTERPRISES LIMITED

PLUSONE UNIVERSAL ENTERPRISES LIMITED is an active company incorporated on 7 February 2020 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PLUSONE UNIVERSAL ENTERPRISES LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12450227

LTD Company

Age

6 Years

Incorporated 7 February 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 April 2025 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

MAHIKI BRANDS INTERNATIONAL LIMITED
From: 3 January 2023To: 16 March 2024
LUCIA'S LONDON LIMITED
From: 14 March 2022To: 3 January 2023
BIG BLUE CLEANING SERVICES LIMITED
From: 7 February 2020To: 14 March 2022
Contact
Address

50 Riffel Road London, NW2 4PH,

Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Feb 20
New Owner
Mar 22
Director Joined
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Mar 23
New Owner
Mar 23
Director Left
Jun 24
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SAMUEL, Richard Jonathan

Active
Riffel Road, LondonNW2 4PH
Born November 1964
Director
Appointed 01 Jan 2023

ADAM, Piers Benedict

Resigned
Riffel Road, LondonNW2 4PH
Born March 1964
Director
Appointed 13 Mar 2022
Resigned 01 Jan 2023

BURSTEIN, Daniel Carl

Resigned
Riffel Road, LondonNW2 4PH
Born July 1976
Director
Appointed 07 Feb 2020
Resigned 17 Jun 2024

SCHWAMBACH, Cristiane Maria

Resigned
Riffel Road, LondonNW2 4PH
Born March 1985
Director
Appointed 07 Feb 2020
Resigned 13 Mar 2022

Persons with significant control

4

1 Active
3 Ceased

Mr Richard Jonathan Samuel

Active
Riffel Road, LondonNW2 4PH
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jan 2023

Mr Piers Benedict Adam

Ceased
Riffel Road, LondonNW2 4PH
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 14 Mar 2022
Ceased 01 Jan 2023

Mr Daniel Carl Burstein

Ceased
Riffel Road, LondonNW2 4PH
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Feb 2020
Ceased 14 Mar 2022

Miss Cristiane Maria Schwambach

Ceased
Riffel Road, LondonNW2 4PH
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Feb 2020
Ceased 13 Mar 2022
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2024
AAAnnual Accounts
Certificate Change Of Name Company
16 March 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Memorandum Articles
18 December 2023
MAMA
Resolution
18 December 2023
RESOLUTIONSResolutions
Resolution
18 December 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
5 October 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2023
PSC01Notification of Individual PSC
Certificate Change Of Name Company
3 January 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 March 2022
PSC01Notification of Individual PSC
Certificate Change Of Name Company
14 March 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Incorporation Company
7 February 2020
NEWINCIncorporation